CSCT PROPERTY LTD
Company Documents
Date | Description |
---|---|
22/10/2422 October 2024 | Final Gazette dissolved via voluntary strike-off |
22/10/2422 October 2024 | Final Gazette dissolved via voluntary strike-off |
06/08/246 August 2024 | First Gazette notice for voluntary strike-off |
26/07/2426 July 2024 | Application to strike the company off the register |
16/04/2416 April 2024 | Accounts for a dormant company made up to 2023-07-31 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
18/07/2318 July 2023 | Confirmation statement made on 2023-07-16 with no updates |
25/04/2325 April 2023 | Accounts for a dormant company made up to 2022-07-31 |
28/09/2228 September 2022 | Change of details for Mr Charles Kevin Sheppard as a person with significant control on 2022-09-28 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
28/03/2228 March 2022 | Accounts for a dormant company made up to 2021-07-31 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
23/07/2123 July 2021 | Confirmation statement made on 2021-07-16 with no updates |
20/07/2120 July 2021 | Change of details for Mr Charles Kevin Sheppard as a person with significant control on 2021-04-15 |
20/07/2120 July 2021 | Change of details for Miss Chloe Abigail Frances Thorne as a person with significant control on 2021-04-15 |
20/07/2120 July 2021 | Registered office address changed from 3/1 19 King Street Glasgow G1 5QZ Scotland to 101 Rose Street South Lane Edinburgh EH2 3JG on 2021-07-20 |
17/07/2017 July 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company